BPU FINANCIAL SOLUTIONS LIMITED

Radnor House Greenwood Close Radnor House Greenwood Close, Cardiff, CF23 8AA
StatusACTIVE
Company No.07792474
CategoryPrivate Limited Company
Incorporated30 Sep 2011
Age12 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

BPU FINANCIAL SOLUTIONS LIMITED is an active private limited company with number 07792474. It was incorporated 12 years, 8 months, 1 day ago, on 30 September 2011. The company address is Radnor House Greenwood Close Radnor House Greenwood Close, Cardiff, CF23 8AA.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-08

Officer name: Colin Russell

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-20

Officer name: Mr Martin Paul Knight

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nick Toye

Appointment date: 2022-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Oct 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Evan Peter Umbleja

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2017

Action Date: 17 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-11-17

Psc name: Andrew Lloyd Miller

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2017

Action Date: 17 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-11-17

Psc name: John Huw Palin

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2017

Action Date: 17 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-11-17

Psc name: Nicholas Matthew Toye

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Lloyd Miller

Appointment date: 2017-06-07

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2017

Action Date: 02 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-02

Psc name: Chartergroup Financial Management Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 17 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-11-17

Psc name: Andrew Lloyd Miller

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 17 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-11-17

Psc name: Nicholas Matthew Toye

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 17 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-11-17

Psc name: John Huw Palin

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2017

Action Date: 02 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bpu Limited

Change date: 2017-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-07

Officer name: Simon Graham Hall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-03

Officer name: Mr Colin Russell

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-03

Officer name: Mr Simon Graham Hall

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jul 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Russell

Documents

View document PDF

Termination director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Bishop

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2012

Action Date: 09 Feb 2012

Category: Capital

Type: SH01

Capital : 1,667 GBP

Date: 2012-02-09

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Graham Hall

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael David Bishop

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Stephens

Documents

View document PDF

Incorporation company

Date: 30 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOARDROOM MARKETING LIMITED

99A EAST PARADE,HARROGATE,HG1 5LR

Number:07311617
Status:ACTIVE
Category:Private Limited Company

CONSORT EXECUTIVE SOLUTIONS LIMITED

8 ALDERMINSTER GROVE,WARWICK,CV35 7TB

Number:09272967
Status:ACTIVE
Category:Private Limited Company

MILFORD ENERGY LIMITED

DRAGON LNG OFFICE MAIN ROAD,MILFORD HAVEN,SA73 1DR

Number:05199003
Status:ACTIVE
Category:Private Limited Company

MURPHY INTERNATIONAL TRANSPORT LIMITED

WATERS EDGE,BELFAST,BT1 3BH

Number:NI015876
Status:LIQUIDATION
Category:Private Limited Company

SARAH PARROTT CONSULTANCY LTD

THE OLD DAIRY 12 STEPHEN ROAD,OXFORD,OX3 9AY

Number:09836971
Status:ACTIVE
Category:Private Limited Company

SIMPLY EAT YOXALL LIMITED

1 ALEXANDRA DRIVE,BURTON-ON-TRENT,DE13 8PL

Number:10034678
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source